- Company Overview for MARSTON BOOK SERVICES LIMITED (01186721)
- Filing history for MARSTON BOOK SERVICES LIMITED (01186721)
- People for MARSTON BOOK SERVICES LIMITED (01186721)
- Charges for MARSTON BOOK SERVICES LIMITED (01186721)
- Insolvency for MARSTON BOOK SERVICES LIMITED (01186721)
- More for MARSTON BOOK SERVICES LIMITED (01186721)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2024 | AM06 | Notice of deemed approval of proposals | |
23 Sep 2024 | AM03 | Statement of administrator's proposal | |
13 Aug 2024 | AD01 | Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 August 2024 | |
07 Aug 2024 | AM01 | Appointment of an administrator | |
02 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
29 Dec 2023 | AA | Full accounts made up to 30 December 2022 | |
09 May 2023 | PSC02 | Notification of United Independent Distributors Ltd as a person with significant control on 28 April 2023 | |
09 May 2023 | PSC07 | Cessation of Violia Media Services Limited as a person with significant control on 28 April 2023 | |
09 May 2023 | MR04 | Satisfaction of charge 3 in full | |
02 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
23 Dec 2022 | AA | Full accounts made up to 30 December 2021 | |
20 Dec 2022 | MR01 | Registration of charge 011867210006, created on 9 December 2022 | |
31 Jan 2022 | AA | Full accounts made up to 30 December 2020 | |
31 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2021 | MA | Memorandum and Articles of Association | |
28 Oct 2021 | AD01 | Registered office address changed from 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB to 4 Coleman Street 6th Floor London EC2R 5AR on 28 October 2021 | |
28 Oct 2021 | AP04 | Appointment of Vp Secretarial Limited as a secretary on 18 October 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Vartan Azad Ajamian as a director on 18 October 2021 | |
21 Oct 2021 | AP01 | Appointment of Mr Edward Curtis Matthews Iii as a director on 18 October 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Mark Richard Chaloner as a director on 18 October 2021 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
19 May 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
15 Aug 2020 | TM01 | Termination of appointment of Martyn Richard Chapman as a director on 30 June 2020 |